CS01 |
Confirmation statement with updates 2023-06-07
filed on: 8th, June 2023
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2023-06-01
filed on: 1st, June 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2023-06-01
filed on: 1st, June 2023
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2023-05-13
filed on: 13th, May 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2023-04-19
filed on: 19th, April 2023
|
officers |
Free Download
(1 page)
|
AP03 |
Appointment (date: 2023-04-19) of a secretary
filed on: 19th, April 2023
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2022-07-31
filed on: 17th, April 2023
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2022-06-07
filed on: 20th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-07-31
filed on: 29th, March 2022
|
accounts |
Free Download
(8 pages)
|
AP01 |
New director was appointed on 2022-03-25
filed on: 25th, March 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-06-07
filed on: 7th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-07-31
filed on: 29th, April 2021
|
accounts |
Free Download
(8 pages)
|
AD01 |
New registered office address 40 40 Castle Drive South Cave HU15 2ES. Change occurred on 2020-11-30. Company's previous address: Anerley House Cheyne Walk Hornsea North Humberside HU18 1BX England.
filed on: 30th, November 2020
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 40 Castle Drive South Cave East Yorkshire HU15 2ES. Change occurred on 2020-11-30. Company's previous address: 40 40 Castle Drive South Cave HU15 2ES England.
filed on: 30th, November 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-06-07
filed on: 8th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-07-31
filed on: 10th, March 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2019-06-07
filed on: 20th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-07-31
filed on: 5th, April 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2018-06-07
filed on: 20th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-07-31
filed on: 13th, April 2018
|
accounts |
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on 2017-07-28
filed on: 28th, July 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017-06-07
filed on: 26th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2016-07-31
filed on: 10th, April 2017
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-06-07
filed on: 25th, July 2016
|
annual return |
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 2015-07-31
filed on: 14th, April 2016
|
accounts |
Free Download
(3 pages)
|
AD01 |
New registered office address Anerley House Cheyne Walk Hornsea North Humberside HU18 1BX. Change occurred on 2016-01-27. Company's previous address: Suite 36 88-90 Hatton Garden London United Kingdom EC1N 8PG.
filed on: 27th, January 2016
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2015-12-09
filed on: 9th, December 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-10-09
filed on: 27th, October 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-06-07
filed on: 9th, June 2015
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2014-07-31
filed on: 30th, April 2015
|
accounts |
Free Download
(3 pages)
|
CH01 |
On 2014-07-03 director's details were changed
filed on: 3rd, July 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-06-07
filed on: 3rd, July 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2014-07-03: 6.00 GBP
|
capital |
|
AD01 |
Registered office address changed from , Bestwood House 2 Alexandra Road, Hornsea, North Humberside, HU18 1PU, England on 2014-05-15
filed on: 15th, May 2014
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2013-07-31
filed on: 1st, April 2014
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-06-07
filed on: 7th, June 2013
|
annual return |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from , International House 221 Bow Road, Bow, London, E3 2SJ on 2013-04-26
filed on: 26th, April 2013
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2012-07-31
filed on: 21st, March 2013
|
accounts |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2012-06-01: 99.00 GBP
filed on: 11th, September 2012
|
capital |
Free Download
(8 pages)
|
TM02 |
Termination of appointment as a secretary on 2012-08-29
filed on: 29th, August 2012
|
officers |
Free Download
(1 page)
|
CH01 |
On 2012-08-29 director's details were changed
filed on: 29th, August 2012
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association, Resolution of varying share rights or name
filed on: 31st, July 2012
|
resolution |
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 31st, July 2012
|
capital |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-07-11
filed on: 12th, July 2012
|
annual return |
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on 2012-06-20
filed on: 20th, June 2012
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2012-05-23
filed on: 23rd, May 2012
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from , 6 Cheyne Walk, Hornsea, East Yorkshire, HU18 1BX, United Kingdom on 2012-05-10
filed on: 10th, May 2012
|
address |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2012-05-09
filed on: 9th, May 2012
|
officers |
|
TM01 |
Director's appointment was terminated on 2012-05-09
filed on: 9th, May 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2012-01-25
filed on: 25th, January 2012
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2011-11-18
filed on: 18th, November 2011
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2011-11-07
filed on: 7th, November 2011
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 11th, July 2011
|
incorporation |
Free Download
(23 pages)
|